Company NameFarming The Sun Limited
Company StatusDissolved
Company NumberSC447733
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew Charles Picton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 May 2019)
RoleEngineer
Country of ResidenceScotland
Correspondence Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMr Kevin McLelland
Date of BirthApril 1978 (Born 46 years ago)
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Bishopsgate
Bishopbriggs
G21 1XD
Scotland
Director NameMr Andrew Charles Picton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Stoneyflatts Park
South Queensferry
EH30 9YL
Scotland
Director NameMr Ross Grier
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Symonds Road
Hitchin
SG5 2JL
Director NameMr Robert Beckey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 2017)
RoleConstruction Site Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Drumfada
11, Kendrum, Kilmaluag
Portree
Isle Of Skye
IV51 9UL
Scotland

Contact

Websitefarmingthesun.co.uk
Email address[email protected]
Telephone0131 6100797
Telephone regionEdinburgh

Location

Registered Address11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Andrew Picton
25.00%
Ordinary
1 at £1Kevin Mclelland
25.00%
Ordinary
1 at £1Robert Beckey
25.00%
Ordinary
1 at £1Ross Grier
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,962
Cash£640
Current Liabilities£3,861

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 June 2017Appointment of Mr Andrew Charles Picton as a director on 27 June 2017 (2 pages)
26 June 2017Registered office address changed from C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 58 Stoneyflatts Park Stoneyflatts Park South Queensferry EH30 9YL on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Robert Beckey as a director on 26 June 2017 (1 page)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 May 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 4
(3 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Termination of appointment of Ross Grier as a director on 19 January 2016 (1 page)
19 January 2016Registered office address changed from C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL Scotland to C/O Bottom Line Management Accounting Ltd Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 19 January 2016 (1 page)
27 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
(3 pages)
27 June 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2
(3 pages)
8 June 2015Registered office address changed from 58 Stoneyflatts Park South Queensferry Scotland EH30 9YL to C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 58 Stoneyflatts Park South Queensferry Scotland EH30 9YL to C/O Robert Beckey Drumfada 11 Kendram Kilmaluag Portree Isle of Skye IV51 9UL on 8 June 2015 (1 page)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
(4 pages)
3 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 4
(4 pages)
8 February 2015Termination of appointment of Andrew Charles Picton as a director on 8 February 2015 (1 page)
8 February 2015Termination of appointment of Andrew Charles Picton as a director on 8 February 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Termination of appointment of Kevin Mclelland as a director (1 page)
3 April 2014Appointment of Mr Robert Beckey as a director (2 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 4
(6 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 4
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 4
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)